TM01 |
Director appointment termination date: 2024-03-14
filed on: 14th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-03-13
filed on: 13th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-13
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-03-13
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-12-15
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023-09-14 director's details were changed
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-27
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 25th, April 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2023-04-04
filed on: 7th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-04
filed on: 7th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-30
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-06
filed on: 6th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-15
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-11
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-11
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 21st, February 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 18th, March 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 4 Firth Road Auchendinny Penicuik Midlothian EH26 8PE to 4 Firth Road Auchendinny Penicuik EH26 0QZ on 2020-12-14
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-20
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-16
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 16th, April 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2020-04-03
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-04-03
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-09
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 4th, September 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2019-08-01
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-12
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 5th, September 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2016-07-31
filed on: 29th, September 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-04-04
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-04
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-07-31
filed on: 31st, October 2016
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-08-06
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-12, no shareholders list
filed on: 7th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-07-31
filed on: 31st, July 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-12-12, no shareholders list
filed on: 9th, January 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Ngeme Ntuli 13 Trelawney Terrace Penicuik Midlothian EH26 0NB on 2014-06-23
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 14th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-12, no shareholders list
filed on: 6th, January 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-08-29 director's details were changed
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-12
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-12-31 to 2013-07-31
filed on: 12th, April 2013
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 3rd, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-12, no shareholders list
filed on: 8th, January 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2013-01-07
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 14th, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-12, no shareholders list
filed on: 9th, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 21st, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-12, no shareholders list
filed on: 10th, January 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2010-11-22 - new secretary appointed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-22
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 7th, May 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-12, no shareholders list
filed on: 6th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-01-05 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-05 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-05 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-05 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ngeme Ntuli 13 Trelawney Terrace Penicuik Midlothian EH26 0NB United Kingdom on 2010-01-06
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 the Brae Auchendinny Penicuik Midlothian EH26 0RB on 2010-01-06
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
288b |
On 2009-07-09 Appointment terminated secretary
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 24th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-12-16
filed on: 16th, December 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-11-19 Appointment terminated director
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-14 Appointment terminated director
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-06-06 Director appointed
filed on: 6th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-06-06 Director appointed
filed on: 6th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2007
|
incorporation |
|